INDIGO MILE LIMITED
Overview
| Company Name | INDIGO MILE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06578177 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDIGO MILE LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is INDIGO MILE LIMITED located?
| Registered Office Address | Harben House Harben Parade Finchley Road NW3 6LH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDIGO MILE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBALT 5 LIMITED | Apr 28, 2008 | Apr 28, 2008 |
What are the latest accounts for INDIGO MILE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for INDIGO MILE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jolyon Haines as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Helen Pomfret as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Rogers as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Helen Pomfret on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jolyon Haines on Jul 10, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Keri Wright as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Gay Haines as a director | 1 pages | TM01 | ||||||||||
Appointment of Keri Isobel Wright as a director | 2 pages | AP01 | ||||||||||
Appointment of Juliet Caroline Timms as a director | 2 pages | AP01 | ||||||||||
Appointment of Helen Pomfret as a director | 2 pages | AP01 | ||||||||||
Who are the officers of INDIGO MILE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIMMS, Juliet Caroline | Director | High Street Buriton GU31 5RX Petersfield 27 Hampshire United Kingdom | United Kingdom | British | 116701200001 | |||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||
| DREW, Matthew James | Director | St. Josephs Vale SE3 0XQ London 136 United Kingdom | United Kingdom | British | 138050410002 | |||||
| HAINES, Gay | Director | 6 Danbury Street N1 8JU London | United Kingdom | British | 34482240004 | |||||
| HAINES, Jolyon | Director | Harben Parade Finchley Road NW3 6LH London Harben House United Kingdom | Usa | British | 116705910004 | |||||
| NAIDOO, Lehvashnee | Director | Clapham Common South Side SW4 9DA London 61c United Kingdom | British | 130329940001 | ||||||
| POMFRET, Helen | Director | Floor Holborn Hall 193-197 High Holborn WC1V 7BD London 4th United Kingdom | United Kingdom | British | 158863270002 | |||||
| ROGERS, Edward Alexander Brian | Director | Barnard Mews Clapham SW11 1QU London 5 | United Kingdom | British | 138050400001 | |||||
| WRIGHT, Keri Isobel | Director | Mill Street Steventon OX13 6SP Abingdon 91 Oxfordshire United Kingdom | United Kingdom | British | 178843140001 | |||||
| CHALFEN NOMINEES LIMITED | Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 130000270001 |
Who are the persons with significant control of INDIGO MILE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graceblue Limited | Apr 06, 2016 | Harben Parade Finchley Road NW3 6LH London Harben House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0